Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANGAMO LIMITED
Company Information for

SANGAMO LIMITED

SCOLMORE HOUSE MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, B79 7UL,
Company Registration Number
04494864
Private Limited Company
Active

Company Overview

About Sangamo Ltd
SANGAMO LIMITED was founded on 2002-07-25 and has its registered office in Tamworth. The organisation's status is listed as "Active". Sangamo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SANGAMO LIMITED
 
Legal Registered Office
SCOLMORE HOUSE MARINER
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
B79 7UL
Other companies in M2
 
Telephone01475745131
 
Filing Information
Company Number 04494864
Company ID Number 04494864
Date formed 2002-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB804567330  
Last Datalog update: 2024-08-05 18:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANGAMO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANGAMO LIMITED
The following companies were found which have the same name as SANGAMO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANGAMO AGRICULTURE LLC Delaware Unknown
SANGAMO BIOSCIENCES INC Delaware Unknown
SANGAMO BIOSCIENCES LLC California Unknown
SANGAMO BIOSCIENCES INCORPORATED California Unknown
SANGAMO CANADA Prince Edward Island Unknown Company formed on the 1986-08-20
SANGAMO COMPANY, LIMITED 215 LAIRD DR TORONTO 352 Ontario M4G3X1 Inactive - Amalgamated Company formed on the 1913-04-11
SANGAMO COMPANY LIMITED FIRST CANADIAN PLACE P.O.BOX 100 TORONTO Ontario M5X1B2 Dissolved Company formed on the 1980-07-08
Sangamo Construction Company Delaware Unknown
SANGAMO CONSTRUCTION CO Delaware Unknown
SANGAMO CONSTRUCTION LLC Georgia Unknown
Sangamo Construction LLC Maryland Unknown
SANGAMO CONSTRUCTION LLC Tennessee Unknown
SANGAMO ELECTRIC COMPANY Tennessee Unknown
SANGAMO ELECTRIC COMPANY District of Columbia Unknown
SANGAMO ELECTRIC COMPANY Mississippi Unknown
SANGAMO GROUP INC Delaware Unknown
SANGAMO INTERNATIONAL INC Georgia Unknown
SANGAMO INTERNATIONAL INC Georgia Unknown
SANGAMO MACHINERY COMPANY Delaware Unknown
SANGAMO TECHNOLOGY SERVICES INCORPORATED Delaware Unknown

Company Officers of SANGAMO LIMITED

Current Directors
Officer Role Date Appointed
JAMES BOYD MURDOCH
Company Secretary 2004-08-31
GARY MORDUE
Director 2018-02-28
JAMES BOYD MURDOCH
Director 2003-01-09
MARK STEPHEN ROBINSON
Director 2012-02-13
JONATHAN ROGERS
Director 2018-02-28
STEVEN TAYLOR
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOMINIC MOORE
Director 2002-11-20 2018-08-21
FRASER JAMES ADDIES
Director 2002-11-20 2018-05-31
CHRISTOPHER GREGORY
Director 2008-04-01 2018-02-28
JAMES KEITH WOOSTER
Director 2013-04-01 2018-02-28
JOHN DANE ANTHONY ZARNO
Director 2002-11-29 2018-02-28
DAVID HALDANE DOW
Company Secretary 2002-11-20 2004-08-31
DAVID HALDANE DOW
Director 2002-11-20 2004-08-31
PAUL MATTHEW RAFTERY
Company Secretary 2002-07-25 2002-11-20
ALAN CHRISTOPHER THOMPSON
Director 2002-07-25 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MORDUE OVIA LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JAMES BOYD MURDOCH WEE GEMS ARMADALE LTD Director 2015-03-02 CURRENT 2014-02-25 Active
JAMES BOYD MURDOCH CROILEAGAN NURSERIES LIMITED Director 2013-08-01 CURRENT 2005-08-11 Active
JAMES BOYD MURDOCH WEE GEMS HOLDINGS LIMITED Director 2013-08-01 CURRENT 2013-06-10 Active
JAMES BOYD MURDOCH WEE GEMS LIMITED Director 2011-08-04 CURRENT 2005-01-05 Active
JAMES BOYD MURDOCH WEE GEMS LIVINGSTON LIMITED Director 2011-08-04 CURRENT 2010-07-19 Active
JONATHAN ROGERS OVIA LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
STEVEN TAYLOR ELITE SECURITY PRODUCTS LIMITED Director 2014-02-01 CURRENT 1992-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-25CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2023-09-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-28PSC05Change of details for Scolmore (International) Limited as a person with significant control on 2022-07-28
2022-07-28CH01Director's details changed for Mr Stephen Taylor on 2022-07-28
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth B79 7XB England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth B79 7XB England
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD MURDOCH
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD MURDOCH
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr Steven Taylor on 2020-02-12
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN ROBINSON
2019-04-30TM02Termination of appointment of James Boyd Murdoch on 2018-02-28
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOMINIC MOORE
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FRASER JAMES ADDIES
2018-06-05AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-06PSC07CESSATION OF JOHN ANTONY DANE ZARNO AS A PSC
2018-03-06PSC07CESSATION OF JAMES KEITH WOOSTER AS A PSC
2018-03-06PSC02Notification of Scolmore (International) Limited as a person with significant control on 2018-02-28
2018-03-06AP01DIRECTOR APPOINTED MR JONATHAN ROGERS
2018-03-06AP01DIRECTOR APPOINTED MR STEVEN TAYLOR
2018-03-06AP01DIRECTOR APPOINTED MR GARY MORDUE
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM C/O Weightmans Llp 61-67 King Street Pall Mall Court Manchester M2 4PD
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZARNO
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOSTER
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREGORY
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-28CH01Director's details changed for Mr Christopher Gregory on 2017-07-16
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 110500
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 110500
2015-08-03AR0125/07/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 110500
2014-07-28AR0125/07/14 FULL LIST
2014-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-29AR0125/07/13 FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-10AP01DIRECTOR APPOINTED MR JAMES KEITH WOOSTER
2012-08-01AR0125/07/12 FULL LIST
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED MR MARK STEPHEN ROBINSON
2011-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-11AR0125/07/11 FULL LIST
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM WEIGHTMANS LLP PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANE ANTHONY ZARNO / 25/07/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYD MURDOCH / 25/07/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC MOORE / 25/07/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES ADDIES / 25/07/2011
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM C/O MACE AND JONES LLP PALL MALL COURT 61-67 KING STREET MANCHESTER LANCASHIRE M2 4PD
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-18AR0125/07/10 NO CHANGES
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC MOORE / 27/05/2010
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-14RES13RE SECT 190 30/06/2009
2009-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-12169GBP IC 120500/113000 24/07/09 GBP SR 7500@1=7500
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-28363aRETURN MADE UP TO 25/07/08; CHANGE OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 01/05/2006
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-21169GBP IC 130850/120500 03/07/08 GBP SR 10350@1=10350
2008-04-29288aDIRECTOR APPOINTED CHRISTOPHER GREGORY
2008-04-22169GBP IC 155000/130850 03/04/08 GBP SR 24150@1=24150
2008-04-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-15363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/05
2005-08-04363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-13288aNEW SECRETARY APPOINTED
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-24363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-06123NC INC ALREADY ADJUSTED 29/11/02
2002-12-06RES04£ NC 100/250000
2002-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-0688(2)RAD 29/11/02--------- £ SI 154999@1=154999 £ IC 1/155000
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02CERTNMCOMPANY NAME CHANGED BRAND NEW CO (165) LIMITED CERTIFICATE ISSUED ON 02/12/02
2002-12-01225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-12-01288aNEW DIRECTOR APPOINTED
2002-12-01288aNEW DIRECTOR APPOINTED
2002-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-01288bSECRETARY RESIGNED
2002-12-01288bDIRECTOR RESIGNED
2002-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SANGAMO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANGAMO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SANGAMO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SANGAMO LIMITED owns 1 domain names.

sangamo.co.uk  

Trademarks
We have not found any records of SANGAMO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANGAMO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-01-14 GBP £145
http://statistics.data.gov.uk/id/local-authority/00FY 2013-01-14 GBP £145 SCHOOLS PURCHASING SUSPENSE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANGAMO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SANGAMO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090321080
2018-11-0090321080
2018-09-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2018-09-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2018-09-0090321080
2018-09-0090321080
2018-08-0085364190Relays for a voltage <= 60 V, for a current > 2 A
2018-08-0085364190Relays for a voltage <= 60 V, for a current > 2 A
2018-08-0090321080
2018-08-0090321080
2018-07-0090321080
2018-07-0090321080
2018-05-0091070000Time switches with clock or watch movement or with synchronous motor
2018-05-0090321080
2018-05-0090321080
2018-04-0090321080
2018-04-0090321080
2018-03-0073182900Non-threaded articles, of iron or steel
2018-03-0073182900Non-threaded articles, of iron or steel
2018-03-0090321080
2018-03-0090321080
2017-04-0091070000Time switches with clock or watch movement or with synchronous motor
2017-01-0091070000Time switches with clock or watch movement or with synchronous motor
2016-11-0091070000Time switches with clock or watch movement or with synchronous motor
2016-10-0091070000Time switches with clock or watch movement or with synchronous motor
2016-10-0090321020Electronic thermostats
2016-10-0090321089Non-electronic thermostats, without electrical triggering device
2016-09-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2016-08-0090321089Non-electronic thermostats, without electrical triggering device
2016-06-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-06-0091070000Time switches with clock or watch movement or with synchronous motor
2016-06-0090321089Non-electronic thermostats, without electrical triggering device
2016-05-0090321089Non-electronic thermostats, without electrical triggering device
2016-04-0091070000Time switches with clock or watch movement or with synchronous motor
2016-04-0090321089Non-electronic thermostats, without electrical triggering device
2016-03-0040169952Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705 (excl. those of cellular rubber)
2015-12-0090321089Non-electronic thermostats, without electrical triggering device
2015-12-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2015-10-0039269092Articles made from plastic sheet, n.e.s.
2015-10-0073269098Articles of iron or steel, n.e.s.
2015-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-09-0090321089Non-electronic thermostats, without electrical triggering device
2015-07-0190321089Non-electronic thermostats, without electrical triggering device
2015-07-0090321089Non-electronic thermostats, without electrical triggering device
2015-06-0190321089Non-electronic thermostats, without electrical triggering device
2015-06-0090321089Non-electronic thermostats, without electrical triggering device
2015-03-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-03-0173269098Articles of iron or steel, n.e.s.
2015-03-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-03-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-03-0073269098Articles of iron or steel, n.e.s.
2015-03-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-01-0190321089Non-electronic thermostats, without electrical triggering device
2015-01-0090321089Non-electronic thermostats, without electrical triggering device
2014-12-0173182900Non-threaded articles, of iron or steel
2014-12-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2014-12-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-11-0185065030Lithium cells and batteries, in the form of button cells (excl. spent)
2014-11-0190321089Non-electronic thermostats, without electrical triggering device
2014-10-0190321089Non-electronic thermostats, without electrical triggering device
2014-09-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2014-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-09-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2014-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-09-0190321020Electronic thermostats
2014-08-0190321020Electronic thermostats
2014-06-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-04-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2014-04-0190321089Non-electronic thermostats, without electrical triggering device
2014-03-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2014-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-02-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2014-01-0190321089Non-electronic thermostats, without electrical triggering device
2013-12-0190321020Electronic thermostats
2013-12-0190321089Non-electronic thermostats, without electrical triggering device
2013-11-0190321020Electronic thermostats
2013-11-0190321089Non-electronic thermostats, without electrical triggering device
2013-10-0190321020Electronic thermostats
2013-09-0190321020Electronic thermostats
2013-08-0190321020Electronic thermostats
2013-07-0190321020Electronic thermostats
2013-06-0173170080Nails, tacks, drawing pins, corrugated nails, staples and similar articles, of iron or steel (excl. cold-pressed from wire, and staples in strips)
2013-04-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2013-04-0190321020Electronic thermostats
2013-03-0173181691Nuts of iron or steel other than stainless, with an inside diameter of <= 12 mm (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm, and self-locking nuts)
2013-03-0190321089Non-electronic thermostats, without electrical triggering device
2013-02-0174199990Articles of copper, n.e.s.
2013-01-0173181900Threaded articles, of iron or steel, n.e.s.
2012-12-0190321020Electronic thermostats
2012-11-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-11-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-11-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-11-0190321020Electronic thermostats
2012-09-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2012-07-0190321020Electronic thermostats
2012-04-0174199990Articles of copper, n.e.s.
2012-02-0173269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel
2011-12-0190321089Non-electronic thermostats, without electrical triggering device
2011-11-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2011-10-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-06-0173181900Threaded articles, of iron or steel, n.e.s.
2011-05-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-05-0179012000Unwrought zinc alloys
2011-04-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-12-0173170090
2010-11-0140169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-11-0173199090Knitting needles, bodkins, crochet hooks, embroidery stilettos and similar articles, of iron or steel (excl. sewing, darning or embroidery needles)
2010-11-0179012000Unwrought zinc alloys
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-09-0173181100Coach screws of iron or steel
2010-06-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-05-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-02-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2010-01-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANGAMO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANGAMO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.